Edinburgh
EH2 2PF
Scotland
Director Name | Emile Christiaan Wiersma |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 16 February 2021(5 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | Siemens Corp. / Bytemark Inc. One Penn Plaza New York 10119 |
Secretary Name | Oakwood Corporate Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 19 March 2015(same day as company formation) |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | Micah Bergdale |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 March 2015(same day as company formation) |
Role | Chief Executive Officer |
Country of Residence | United States |
Correspondence Address | 268 W 44th Street 3rd Floor New York 10036 |
Director Name | Greg Valyer |
---|---|
Date of Birth | May 1978 (Born 45 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 March 2015(same day as company formation) |
Role | Chief Business Development Officer |
Country of Residence | United States |
Correspondence Address | One Penn Plaza 11th Floor New York 10119 |
Director Name | Fleur Regina Gessner |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 February 2019(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 16 February 2021) |
Role | Cfo, Bytemark Inc |
Country of Residence | United States |
Correspondence Address | One Penn Plaza 11th Floor New York 10119 |
Website | www.bytetoken.com |
---|---|
Email address | [email protected] |
Telephone | 0131 2401298 |
Telephone region | Edinburgh |
Registered Address | 10 George Street Edinburgh EH2 2PF Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Small |
Accounts Year End | 30 September |
Latest Return | 19 March 2023 (1 year ago) |
---|---|
Next Return Due | 2 April 2024 (3 days from now) |
18 February 2021 | Termination of appointment of Fleur Regina Gessner as a director on 16 February 2021 (1 page) |
---|---|
18 February 2021 | Previous accounting period shortened from 31 December 2020 to 30 September 2020 (1 page) |
18 February 2021 | Appointment of Emile Christiaan Wiersma as a director on 16 February 2021 (2 pages) |
23 December 2020 | Accounts for a small company made up to 31 December 2019 (8 pages) |
9 December 2020 | Termination of appointment of Greg Valyer as a director on 4 December 2020 (1 page) |
20 May 2020 | Confirmation statement made on 19 March 2020 with no updates (3 pages) |
19 May 2020 | Director's details changed for Greg Valyer on 1 August 2019 (2 pages) |
19 May 2020 | Director's details changed for Fleur Regina Gessner on 1 August 2019 (2 pages) |
7 October 2019 | Accounts for a small company made up to 31 December 2018 (10 pages) |
1 April 2019 | Confirmation statement made on 19 March 2019 with no updates (3 pages) |
28 February 2019 | Director's details changed for Mr Alexander Iain Stewart on 1 February 2019 (2 pages) |
26 February 2019 | Appointment of Fleur Regina Gessner as a director on 20 February 2019 (2 pages) |
26 February 2019 | Termination of appointment of Micah Bergdale as a director on 2 November 2018 (1 page) |
26 September 2018 | Accounts for a small company made up to 31 December 2017 (10 pages) |
3 April 2018 | Confirmation statement made on 19 March 2018 with no updates (3 pages) |
27 March 2018 | Notification of Siemens Aktiengesellschaft as a person with significant control on 8 November 2017 (2 pages) |
27 March 2018 | Withdrawal of a person with significant control statement on 27 March 2018 (2 pages) |
29 September 2017 | Accounts for a small company made up to 31 December 2016 (9 pages) |
29 September 2017 | Accounts for a small company made up to 31 December 2016 (9 pages) |
21 March 2017 | Confirmation statement made on 19 March 2017 with updates (5 pages) |
21 March 2017 | Confirmation statement made on 19 March 2017 with updates (5 pages) |
26 October 2016 | Amended full accounts made up to 31 December 2015 (11 pages) |
26 October 2016 | Amended full accounts made up to 31 December 2015 (11 pages) |
11 October 2016 | Full accounts made up to 31 December 2015 (10 pages) |
11 October 2016 | Full accounts made up to 31 December 2015 (10 pages) |
23 March 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
22 March 2016 | Director's details changed for Mr Alexander Iain Stewart on 30 July 2015 (2 pages) |
22 March 2016 | Director's details changed for Mr Alexander Iain Stewart on 30 July 2015 (2 pages) |
21 December 2015 | Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
21 December 2015 | Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
19 March 2015 | Incorporation
Statement of capital on 2015-03-19
|
19 March 2015 | Incorporation
Statement of capital on 2015-03-19
|